Company NameInafencive Limited
Company StatusDissolved
Company Number05020937
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleIT Consultant
Correspondence AddressThe Cottage Newnham Farm House
Old Reading Road
Wallingford
Oxfordshire
OX10 8BW
Director NameNeil Gordon Davies
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleExhibition Contractor
Correspondence Address35 Lindley Road
Walton On Thames
Surrey
KT12 3EZ
Director NameSarah Louise Davies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleAdministration Clerk
Correspondence Address35 Lindley Road
Walton On Thames
Surrey
KT12 3EZ
Secretary NameSarah Louise Davies
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Lindley Road
Walton On Thames
Surrey
KT12 3EZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshby House, 64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
20 March 2006Return made up to 20/01/06; full list of members (7 pages)
11 April 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Ad 20/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 January 2004Incorporation (17 pages)
20 January 2004Secretary resigned (1 page)